Background WavePink WaveYellow Wave

THE NEW SCOTTISH CHOIR AND ORCHESTRA (SC187404)

THE NEW SCOTTISH CHOIR AND ORCHESTRA (SC187404) is an active UK company. incorporated on 6 July 1998. with registered office in Perth. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE NEW SCOTTISH CHOIR AND ORCHESTRA has been registered for 27 years. Current directors include MCAULEY, Jason, RAMSAY, Frazer James, SCOTT, David Charles and 1 others.

Company Number
SC187404
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 1998
Age
27 years
Address
25 James Street, Perth, PH2 8LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MCAULEY, Jason, RAMSAY, Frazer James, SCOTT, David Charles, SMITH, Craig Mckenzie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW SCOTTISH CHOIR AND ORCHESTRA

THE NEW SCOTTISH CHOIR AND ORCHESTRA is an active company incorporated on 6 July 1998 with the registered office located in Perth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE NEW SCOTTISH CHOIR AND ORCHESTRA was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

SC187404

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

25 James Street Perth, PH2 8LZ,

Previous Addresses

, 22 Montague Street, Broughty Ferry, Dundee, DD5 2rd, Scotland
From: 18 May 2010To: 29 August 2014
, 108 Gray Street, Broughty Ferry, Dundee, DD5 2DN, United Kingdom
From: 6 July 1998To: 18 May 2010
Timeline

17 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

MCAULEY, Jason

Active
James Street, PerthPH2 8LZ
Secretary
Appointed 27 Jan 2014

MCAULEY, Jason

Active
James Street, PerthPH2 8LZ
Born October 1974
Director
Appointed 08 Dec 1998

RAMSAY, Frazer James

Active
33 Donmouth Road, AberdeenAB23 8DR
Born April 1973
Director
Appointed 08 Jul 2018

SCOTT, David Charles

Active
Crathes Way, DundeeDD5 3BY
Born September 1958
Director
Appointed 27 Jan 2014

SMITH, Craig Mckenzie

Active
Richmondhill Place, AberdeenAB15 5EP
Born April 1969
Director
Appointed 03 Feb 2014

BRASIER, Teresa

Resigned
208 Ellesmere Street, GlasgowG22 5LZ
Secretary
Appointed 13 Mar 2000
Resigned 22 Jan 2001

DE VILLIERS, Francois

Resigned
22 Montague Street, Broughty FerryDD5 2RD
Secretary
Appointed 30 Jun 2005
Resigned 27 Jan 2014

FUMMEY, Paula Abla

Resigned
1b Arnprior Crescent (0/2), GlasgowG45 9HP
Secretary
Appointed 27 Jan 2003
Resigned 30 Jun 2005

SMITH, Elspeth

Resigned
8 Beaumont Gate, GlasgowG12 9EE
Secretary
Appointed 08 Dec 1998
Resigned 13 Mar 2000

STARK, David Andrew

Resigned
1/L 38 Snuff Mill Road, GlasgowG44 5TR
Secretary
Appointed 26 Apr 2001
Resigned 27 Jan 2003

DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED

Resigned
109 Douglas Street, GlasgowG2 4HB
Corporate secretary
Appointed 06 Jul 1998
Resigned 08 Dec 1998

AVERILL, Jerry Merl

Resigned
Wishart Archway, DundeeDD1 2JA
Born September 1953
Director
Appointed 10 Apr 2018
Resigned 10 Apr 2020

BECKWITH, Neil Scott

Resigned
Harling Drive, TroonKA10 6NG
Born February 1965
Director
Appointed 21 Jan 2010
Resigned 08 Oct 2013

BRASIER, Teresa

Resigned
208 Ellesmere Street, GlasgowG22 5LZ
Born February 1970
Director
Appointed 08 Dec 1998
Resigned 22 Jan 2001

CAMPBELL, Jack

Resigned
40 Kenmure Avenue, GlasgowG64 2DE
Born June 1943
Director
Appointed 27 Feb 2006
Resigned 30 Apr 2008

DE VILLIERS, Francois

Resigned
22 Montague Street, Broughty FerryDD5 2RD
Born November 1972
Director
Appointed 22 Jan 2004
Resigned 27 Jan 2014

HENDRY, James Gordon Brown, Dr

Resigned
20 Dallas Place, TroonKA10 6JE
Born June 1933
Director
Appointed 26 Apr 2001
Resigned 29 Oct 2003

KIRKHAM, Elaine Margaret Ann

Resigned
The Dell, InvernessIV2 4BA
Born December 1955
Director
Appointed 06 Feb 2014
Resigned 01 Sept 2014

MACLELLAN, Robin James

Resigned
Michael Mcparland Drive, GlasgowG64 4EE
Born September 1973
Director
Appointed 21 Jan 2010
Resigned 27 Jun 2017

MCCOLL, Esther

Resigned
3 Bridgegait, GlasgowG62 6NT
Born May 1950
Director
Appointed 08 Dec 1998
Resigned 26 Apr 2001

MCLEW, Kenneth David Brownlie

Resigned
15 Hamilton Avenue, GlasgowG41 4JG
Born October 1944
Director
Appointed 06 Jul 1998
Resigned 08 Dec 1998

MCNEILL, James Stuart

Resigned
13 Springkell Gardens, GlasgowG41 4BP
Born October 1955
Director
Appointed 06 Jul 1998
Resigned 08 Dec 1998

NICOLL, Elaine Hood

Resigned
Riverside Road, GlasgowG76 0DQ
Born November 1960
Director
Appointed 01 Aug 2008
Resigned 01 Oct 2014

PEAT, Eileen, Dr

Resigned
Kylemore, Wemyss BayPA18 6AB
Born October 1972
Director
Appointed 26 Apr 2001
Resigned 31 Jul 2008

RUSSELL, George

Resigned
2 Kilpatrick Drive, GlasgowG61 4RH
Born October 1935
Director
Appointed 26 Apr 2001
Resigned 01 Mar 2004

SMITH, Elspeth

Resigned
99 Balshagray Avenue, GlasgowG11 7EQ
Born August 1964
Director
Appointed 08 Dec 1998
Resigned 26 Apr 2001

WILSON, Graeme

Resigned
Balwearie Gardens, KirkcaldyKY2 5LU
Born May 1949
Director
Appointed 27 Jan 2014
Resigned 15 Apr 2019

WILSON, Jim Robert

Resigned
23 Campsie Gardens, ClarkstonG76 7SG
Born October 1951
Director
Appointed 28 Jan 2004
Resigned 21 Jan 2010

WOLSELEY, Richard

Resigned
G/R 13 Church Street, GlasgowG11 5JP
Born July 1973
Director
Appointed 08 Dec 1998
Resigned 13 Mar 2000

WOOD, Derek James

Resigned
1 South Crosshill Road, BishopbriggsG64 2LZ
Born April 1941
Director
Appointed 27 Feb 2006
Resigned 31 Jul 2008

Persons with significant control

1

Mr Jason Mcauley

Active
James Street, PerthPH2 8LZ
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 July 2022
AAMDAAMD
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
30 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
287Change of Registered Office
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 December 2004
AAAnnual Accounts
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
9 April 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Memorandum Articles
24 January 2001
MEM/ARTSMEM/ARTS
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288cChange of Particulars
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Resolution
8 July 1998
RESOLUTIONSResolutions
Incorporation Company
6 July 1998
NEWINCIncorporation